GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 9th July 2019. New Address: Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD. Previous address: 7th Floor 9 Berkeley Street London W1J 8DW England
filed on: 9th, July 2019
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097400290001 in full
filed on: 28th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 097400290002 in full
filed on: 28th, June 2019
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, March 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th February 2019: 101.00 GBP
filed on: 20th, March 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 28/02/19
filed on: 20th, March 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 20th March 2019: 101.00 GBP
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, March 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, March 2019
|
resolution |
Free Download
(2 pages)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2019
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
28th February 2019 - the day director's appointment was terminated
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
13th July 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
22nd May 2018 - the day secretary's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 22nd May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2018. New Address: 7th Floor 9 Berkeley Street London W1J 8DW. Previous address: 154 Dereham Road Norwich NR2 3AB United Kingdom
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2018
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097400290002, created on 23rd October 2015
filed on: 27th, October 2015
|
mortgage |
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 30th September 2016
filed on: 26th, October 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 097400290001, created on 20th October 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 1.00 GBP
|
capital |
|